Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAMSARD 3232 LIMITED
Company Information for

HAMSARD 3232 LIMITED

3RD FLOOR MERCURY HOUSE, 117 WATERLOO ROAD, LONDON, SE1 8UL,
Company Registration Number
07472997
Private Limited Company
Active

Company Overview

About Hamsard 3232 Ltd
HAMSARD 3232 LIMITED was founded on 2010-12-17 and has its registered office in London. The organisation's status is listed as "Active". Hamsard 3232 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HAMSARD 3232 LIMITED
 
Legal Registered Office
3RD FLOOR MERCURY HOUSE
117 WATERLOO ROAD
LONDON
SE1 8UL
Other companies in NN1
 
Filing Information
Company Number 07472997
Company ID Number 07472997
Date formed 2010-12-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-01-05 06:20:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMSARD 3232 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAMSARD 3232 LIMITED

Current Directors
Officer Role Date Appointed
MH SECRETARIES LIMITED
Company Secretary 2013-10-01
MICHAEL PHILIP BARNES
Director 2017-09-01
RICHARD WILLIAM JAMES MCKENZIE
Director 2017-09-01
PAUL RICHARD PRESTON
Director 2017-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PAUL DENNING
Company Secretary 2017-07-18 2017-07-18
JAMES NATHAN PROUDLOCK
Company Secretary 2013-04-23 2017-07-18
JAMES NATHAN PROUDLOCK
Director 2013-10-18 2017-07-18
SHEENA SYLVIA KIDD
Director 2011-12-08 2017-06-01
DAVID JOHN ROTH
Director 2011-12-08 2015-04-01
RICHARD DAVID TAYLOR
Director 2011-12-22 2012-04-23
HAMMONDS SECRETARIES LIMITED
Company Secretary 2010-12-17 2011-12-08
PETER MORTIMER CROSSLEY
Director 2010-12-17 2011-12-08
HAMMONDS DIRECTORS LIMITED
Director 2010-12-17 2011-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MH SECRETARIES LIMITED HAYMARKET FILMS PLC Company Secretary 2018-02-01 CURRENT 2018-02-01 Active
MH SECRETARIES LIMITED 13-23 EVELYN GARDENS LIMITED Company Secretary 2017-11-14 CURRENT 1996-04-02 Active
MH SECRETARIES LIMITED BERWICK HOUSE CONSTRUCTION PLC Company Secretary 2016-10-20 CURRENT 2016-10-20 Dissolved 2018-08-07
MH SECRETARIES LIMITED PT2 REALISATIONS 2020 LIMITED Company Secretary 2016-01-14 CURRENT 2016-01-14 In Administration
MH SECRETARIES LIMITED GOOD GROWTH TECHNOLOGY LIMITED Company Secretary 2015-10-30 CURRENT 2011-08-31 Active
MH SECRETARIES LIMITED ACCOMPLISH GROUP SUPPORT LIMITED Company Secretary 2015-07-07 CURRENT 1987-11-03 Active
MH SECRETARIES LIMITED CARNABY'S POST AND VFX LIMITED Company Secretary 2015-04-28 CURRENT 2015-04-28 Active
MH SECRETARIES LIMITED ADVANCED TRAVEL TECHNOLOGIES LIMITED Company Secretary 2015-04-24 CURRENT 2015-04-22 Active
MH SECRETARIES LIMITED DKG HOLDING LIMITED Company Secretary 2015-04-02 CURRENT 2015-04-02 Dissolved 2016-09-20
MH SECRETARIES LIMITED GITHUB SOFTWARE UK LTD. Company Secretary 2015-01-28 CURRENT 2006-12-28 Active
MH SECRETARIES LIMITED INTUITIVE SEARCH TECHNOLOGIES LIMITED Company Secretary 2015-01-22 CURRENT 2008-12-04 Active - Proposal to Strike off
MH SECRETARIES LIMITED INTELLIGENT REACH LIMITED Company Secretary 2015-01-22 CURRENT 2014-04-08 Active
MH SECRETARIES LIMITED DEBENTURES LIMITED Company Secretary 2015-01-01 CURRENT 2006-11-29 Active
MH SECRETARIES LIMITED DUNCARY 11 LIMITED Company Secretary 2015-01-01 CURRENT 2012-02-29 Active
MH SECRETARIES LIMITED TRUE LENS SERVICES LIMITED Company Secretary 2014-12-16 CURRENT 2001-03-01 Active
MH SECRETARIES LIMITED AMPLIENCE (UK) LIMITED Company Secretary 2014-09-30 CURRENT 2010-02-02 Active
MH SECRETARIES LIMITED BURRANA LIMITED Company Secretary 2014-05-13 CURRENT 2014-05-13 Active
MH SECRETARIES LIMITED INFOASSET LIMITED Company Secretary 2014-05-02 CURRENT 2002-02-26 Active
MH SECRETARIES LIMITED INFORMED DECISIONS (ITM) LIMITED Company Secretary 2014-04-15 CURRENT 2014-02-13 Active
MH SECRETARIES LIMITED CYTORI LTD. Company Secretary 2014-02-07 CURRENT 2014-02-07 Liquidation
MH SECRETARIES LIMITED CARNABY'S FOOTSOLDIER LIMITED Company Secretary 2013-12-13 CURRENT 2013-12-13 Active
MH SECRETARIES LIMITED WHITTON URBAN LAND LTD Company Secretary 2013-11-26 CURRENT 2013-11-26 Active
MH SECRETARIES LIMITED CHRISTCHURCH COURT HOLDINGS LIMITED Company Secretary 2013-10-29 CURRENT 2009-12-21 Active
MH SECRETARIES LIMITED CHRISTCHURCH COURT (UK) LIMITED Company Secretary 2013-10-29 CURRENT 2009-10-20 Active
MH SECRETARIES LIMITED HAMSARD 3267 LIMITED Company Secretary 2013-10-01 CURRENT 2011-09-26 Active
MH SECRETARIES LIMITED HUNTERS MOOR RESIDENTIAL PROPERTY LIMITED Company Secretary 2013-07-31 CURRENT 2008-10-14 Active
MH SECRETARIES LIMITED GLOCARE LIMITED Company Secretary 2013-07-31 CURRENT 2009-08-18 Active
MH SECRETARIES LIMITED NUGO CARE LIMITED Company Secretary 2013-07-31 CURRENT 2009-09-25 Active
MH SECRETARIES LIMITED HUNTERS MOOR 929 LIMITED Company Secretary 2013-07-31 CURRENT 2013-02-01 Active
MH SECRETARIES LIMITED HUNTERS MOOR 930 LIMITED Company Secretary 2013-07-31 CURRENT 2013-07-19 Active
MH SECRETARIES LIMITED HUNTERS MOOR RESIDENTIAL SERVICES LIMITED Company Secretary 2013-07-31 CURRENT 2008-10-14 Active
MH SECRETARIES LIMITED HUNTERS MOOR RESIDENTIAL LIMITED Company Secretary 2013-07-31 CURRENT 2008-10-13 Active
MH SECRETARIES LIMITED ENIGMA DATA SOLUTIONS LIMITED Company Secretary 2013-07-05 CURRENT 2011-03-09 Active - Proposal to Strike off
MH SECRETARIES LIMITED CARNABY INTERNATIONAL SALES AND DISTRIBUTION LIMITED Company Secretary 2013-07-02 CURRENT 2013-07-02 Active
MH SECRETARIES LIMITED PT REALISATIONS 2020 LIMITED Company Secretary 2013-05-09 CURRENT 1989-04-11 In Administration
MH SECRETARIES LIMITED PH REALISATIONS 2020 LIMITED Company Secretary 2013-02-27 CURRENT 2013-02-27 In Administration
MH SECRETARIES LIMITED INTERICA LIMITED Company Secretary 2013-02-21 CURRENT 2004-12-15 Active
MH SECRETARIES LIMITED CARNABY'S SUPERBIKER PLC Company Secretary 2012-11-26 CURRENT 2012-11-26 Dissolved 2017-06-20
MH SECRETARIES LIMITED TOKYNGTON HOMES LIMITED Company Secretary 2012-11-20 CURRENT 2012-11-20 Dissolved 2016-04-12
MH SECRETARIES LIMITED ZEPTOLAB MARKETPLACE SOLUTIONS LIMITED Company Secretary 2012-11-12 CURRENT 2012-11-12 Active - Proposal to Strike off
MH SECRETARIES LIMITED TANYGRAIG LIMITED Company Secretary 2012-10-16 CURRENT 2012-10-16 Active
MH SECRETARIES LIMITED GATEWAY COMMUNICATIONS AFRICA (UK) LIMITED Company Secretary 2012-08-31 CURRENT 2005-04-08 Active - Proposal to Strike off
MH SECRETARIES LIMITED AFFINITY CORPORATION LTD Company Secretary 2012-08-14 CURRENT 2012-08-14 In Administration
MH SECRETARIES LIMITED VODACOM UK LIMITED Company Secretary 2012-08-01 CURRENT 2008-11-04 Active
MH SECRETARIES LIMITED VODACOM BUSINESS AFRICA GROUP SERVICES LIMITED Company Secretary 2012-08-01 CURRENT 2006-10-12 Active
MH SECRETARIES LIMITED CARNABY'S OTHELLO PLC Company Secretary 2012-01-11 CURRENT 2012-01-11 Active - Proposal to Strike off
MH SECRETARIES LIMITED STORM AVIATION LIMITED Company Secretary 2011-10-05 CURRENT 2004-09-13 Active
MH SECRETARIES LIMITED 3D NDT LIMITED Company Secretary 2011-02-11 CURRENT 2011-01-21 Dissolved 2014-09-23
MH SECRETARIES LIMITED 3D ONCOLOGY LIMITED Company Secretary 2011-02-11 CURRENT 2011-01-21 Dissolved 2014-09-23
MH SECRETARIES LIMITED 3D OSTEO LIMITED Company Secretary 2011-02-11 CURRENT 2011-01-21 Dissolved 2014-09-23
MH SECRETARIES LIMITED ZEPTOLAB UK LIMITED Company Secretary 2011-01-14 CURRENT 2011-01-14 Active
MH SECRETARIES LIMITED BUDD (SHIRT MAKERS) LIMITED Company Secretary 2010-12-03 CURRENT 1933-11-04 Active
MH SECRETARIES LIMITED CVS HOMES LIMITED Company Secretary 2010-03-16 CURRENT 2010-03-16 Dissolved 2016-11-15
MH SECRETARIES LIMITED CARNABY INTERNATIONAL PICTURES PLC Company Secretary 2010-01-28 CURRENT 2010-01-28 Dissolved 2017-06-27
MH SECRETARIES LIMITED CARNABY INTERNATIONAL PRODUCTIONS PLC Company Secretary 2009-11-09 CURRENT 2009-11-09 Active - Proposal to Strike off
MH SECRETARIES LIMITED MAGENTA PROPERTY & INVESTMENTS LIMITED Company Secretary 2007-05-23 CURRENT 2007-05-23 Dissolved 2017-12-12
MH SECRETARIES LIMITED CARNABY FILM PRODUCTIONS PLC Company Secretary 2007-04-27 CURRENT 2007-04-27 Dissolved 2015-07-28
MH SECRETARIES LIMITED TRACSCARE 2006 LIMITED Company Secretary 2006-07-11 CURRENT 2005-05-20 Active
MH SECRETARIES LIMITED TRACSCARE 2006 GROUP LIMITED Company Secretary 2006-07-11 CURRENT 2006-02-01 Active
MH SECRETARIES LIMITED CASCADE CARE HOLDINGS LIMITED Company Secretary 2006-04-28 CURRENT 2006-04-10 Active
MH SECRETARIES LIMITED MK PARTNERSHIP LIMITED Company Secretary 2005-04-27 CURRENT 2005-04-27 Dissolved 2014-07-08
MH SECRETARIES LIMITED CARNABY MEDIA PLC Company Secretary 2005-02-17 CURRENT 2005-02-17 Dissolved 2014-11-25
MH SECRETARIES LIMITED ACCOMPLISH GROUP PROPERTY LIMITED Company Secretary 2004-01-26 CURRENT 2003-12-24 Active
MH SECRETARIES LIMITED CARNABY INTERNATIONAL LIMITED Company Secretary 2003-11-19 CURRENT 2003-11-19 Active
MH SECRETARIES LIMITED CARNABY PICTURES PLC Company Secretary 2002-06-25 CURRENT 2002-06-25 Dissolved 2016-07-12
MH SECRETARIES LIMITED EXECUTIVE AND BUSINESS RELOCATION LIMITED Company Secretary 2002-04-04 CURRENT 2002-04-04 Dissolved 2013-08-20
MH SECRETARIES LIMITED TREVES UK LIMITED Company Secretary 1997-03-08 CURRENT 1989-10-19 Active
MICHAEL PHILIP BARNES MINERVA NEUROLOGICAL CONSULTANCY LTD Director 2018-05-31 CURRENT 2018-05-31 Active
MICHAEL PHILIP BARNES MEDCAN INVESTMENTS LTD Director 2018-05-09 CURRENT 2018-05-09 Active - Proposal to Strike off
MICHAEL PHILIP BARNES CHRISTCHURCH COURT (UK) LIMITED Director 2017-09-01 CURRENT 2009-10-20 Active
MICHAEL PHILIP BARNES CHRISTCHURCH COURT LIMITED Director 2017-09-01 CURRENT 1997-06-12 Active
MICHAEL PHILIP BARNES CONTEMPORARY GLASS SOCIETY Director 2016-09-16 CURRENT 2004-03-03 Active
MICHAEL PHILIP BARNES VICTOR M. A. PROPERTY LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active
MICHAEL PHILIP BARNES NATIONAL NEUROLOGICAL REHABILITATION CHAMBERS LTD Director 2015-09-25 CURRENT 2015-09-24 Active
MICHAEL PHILIP BARNES INDEPENDENT NEUROREHABILITATION PROVIDERS ALLIANCE (INPA) LTD Director 2015-05-20 CURRENT 2015-05-20 Active
MICHAEL PHILIP BARNES HUNTERS MOOR 930 LIMITED Director 2013-08-02 CURRENT 2013-07-19 Active
MICHAEL PHILIP BARNES HUNTERS MOOR 929 LIMITED Director 2013-08-01 CURRENT 2013-02-01 Active
MICHAEL PHILIP BARNES HUNTERS MOOR 928 LIMITED Director 2013-07-31 CURRENT 2013-02-01 Active
MICHAEL PHILIP BARNES THEROS PHARMA LTD Director 2012-04-24 CURRENT 2012-04-24 Active - Proposal to Strike off
MICHAEL PHILIP BARNES GLOCARE LIMITED Director 2010-10-12 CURRENT 2009-08-18 Active
MICHAEL PHILIP BARNES NUGO CARE LIMITED Director 2010-10-12 CURRENT 2009-09-25 Active
MICHAEL PHILIP BARNES HUNTERS MOOR RESIDENTIAL PROPERTY LIMITED Director 2008-10-14 CURRENT 2008-10-14 Active
MICHAEL PHILIP BARNES HUNTERS MOOR RESIDENTIAL SERVICES LIMITED Director 2008-10-14 CURRENT 2008-10-14 Active
MICHAEL PHILIP BARNES HUNTERS MOOR RESIDENTIAL LIMITED Director 2008-10-13 CURRENT 2008-10-13 Active
MICHAEL PHILIP BARNES HUNTERS MOOR NEUROREHAB LIMITED Director 2006-10-02 CURRENT 2006-10-02 Dissolved 2013-12-03
RICHARD WILLIAM JAMES MCKENZIE CHRISTCHURCH COURT (UK) LIMITED Director 2017-09-01 CURRENT 2009-10-20 Active
RICHARD WILLIAM JAMES MCKENZIE HUNTERS MOOR 929 LIMITED Director 2017-09-01 CURRENT 2013-02-01 Active
RICHARD WILLIAM JAMES MCKENZIE HUNTERS MOOR 930 LIMITED Director 2017-09-01 CURRENT 2013-07-19 Active
RICHARD WILLIAM JAMES MCKENZIE CHRISTCHURCH COURT LIMITED Director 2017-09-01 CURRENT 1997-06-12 Active
RICHARD WILLIAM JAMES MCKENZIE HUNTERS MOOR RESIDENTIAL SERVICES LIMITED Director 2017-09-01 CURRENT 2008-10-14 Active
RICHARD WILLIAM JAMES MCKENZIE MENSANA LIMITED Director 2010-10-01 CURRENT 2010-10-01 Active - Proposal to Strike off
PAUL RICHARD PRESTON NEWCO A 13 LIMITED Director 2014-07-02 CURRENT 2013-12-12 Active
PAUL RICHARD PRESTON HUNTERS MOOR 930 LIMITED Director 2013-08-01 CURRENT 2013-07-19 Active
PAUL RICHARD PRESTON HUNTERS MOOR RESIDENTIAL PROPERTY LIMITED Director 2013-07-31 CURRENT 2008-10-14 Active
PAUL RICHARD PRESTON GLOCARE LIMITED Director 2013-07-31 CURRENT 2009-08-18 Active
PAUL RICHARD PRESTON NUGO CARE LIMITED Director 2013-07-31 CURRENT 2009-09-25 Active
PAUL RICHARD PRESTON HUNTERS MOOR RESIDENTIAL SERVICES LIMITED Director 2013-07-31 CURRENT 2008-10-14 Active
PAUL RICHARD PRESTON HUNTERS MOOR RESIDENTIAL LIMITED Director 2013-07-31 CURRENT 2008-10-13 Active
PAUL RICHARD PRESTON HUNTERS MOOR 929 LIMITED Director 2013-04-26 CURRENT 2013-02-01 Active
PAUL RICHARD PRESTON HUNTERS MOOR 928 LIMITED Director 2013-04-26 CURRENT 2013-02-01 Active
PAUL RICHARD PRESTON HAMSARD 3267 LIMITED Director 2012-01-03 CURRENT 2011-09-26 Active
PAUL RICHARD PRESTON CHRISTCHURCH COURT HOLDINGS LIMITED Director 2010-09-14 CURRENT 2009-12-21 Active
PAUL RICHARD PRESTON CHRISTCHURCH COURT (UK) LIMITED Director 2010-09-14 CURRENT 2009-10-20 Active
PAUL RICHARD PRESTON CHRISTCHURCH COURT LIMITED Director 2010-09-14 CURRENT 1997-06-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-23CONFIRMATION STATEMENT MADE ON 17/12/24, WITH NO UPDATES
2024-07-10REGISTRATION OF A CHARGE / CHARGE CODE 074729970014
2024-06-24REGISTERED OFFICE CHANGED ON 24/06/24 FROM 1 Suffolk Way Sevenoaks Kent TN13 1YL England
2024-06-24Change of details for Hamsard 3267 Limited as a person with significant control on 2024-06-24
2023-08-17Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-08-17Audit exemption subsidiary accounts made up to 2022-09-30
2023-08-04APPOINTMENT TERMINATED, DIRECTOR WARREN MARTY IRVING
2023-08-04Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-08-04Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-08-04Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-08-04Audit exemption subsidiary accounts made up to 2022-09-30
2023-07-17Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-07-17Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-07-06DIRECTOR APPOINTED KEITH BROWNER
2023-06-15APPOINTMENT TERMINATED, DIRECTOR SYLVIA TANG SIP SHIONG
2022-12-22CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-09-16CH01Director's details changed for Miss Katy Lineker on 2022-09-15
2022-07-26CH01Director's details changed for Miss Katy Lineker on 2022-06-13
2022-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 074729970012
2022-05-13AA01Current accounting period extended from 31/03/22 TO 30/09/22
2022-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 074729970011
2022-02-03Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-02-03Audit exemption subsidiary accounts made up to 2021-03-31
2022-02-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-21CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2022-01-12Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-12Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-04-28AP01DIRECTOR APPOINTED SYLVIA TANG SIP SHIONG
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RUTH REBECCA SMITH
2021-03-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 074729970010
2020-12-31CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA KINKADE
2020-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/20 FROM 2 Christchurch Road Abington Northampton NN1 5LL
2020-03-18TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER STEPHEN HARRIS
2020-03-18AP01DIRECTOR APPOINTED ANDREA KINKADE
2020-02-03AA01Current accounting period shortened from 30/04/20 TO 31/03/20
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-12-31AP01DIRECTOR APPOINTED MR OLIVER STEPHEN HARRIS
2019-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILIP BARNES
2019-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074729970009
2019-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-06-14AP01DIRECTOR APPOINTED MRS RUTH REBECCA SMITH
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD PRESTON
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2019-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-10-24AP01DIRECTOR APPOINTED MR DAVID JACKSON
2018-08-24AD04Register(s) moved to registered office address 2 Christchurch Road Abington Northampton NN1 5LL
2018-08-24TM02Termination of appointment of Mh Secretaries Limited on 2018-08-24
2018-07-17RES01ADOPT ARTICLES 17/07/18
2018-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 074729970009
2018-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 074729970008
2018-01-31AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES
2017-09-04TM02Termination of appointment of Michael Paul Denning on 2017-07-18
2017-09-04AP01DIRECTOR APPOINTED PROFESSOR MICHAEL PHILIP BARNES
2017-09-04AP01DIRECTOR APPOINTED MR RICHARD WILLIAM JAMES MCKENZIE
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NATHAN PROUDLOCK
2017-07-24TM02Termination of appointment of James Nathan Proudlock on 2017-07-18
2017-07-24AP03Appointment of Michael Paul Denning as company secretary on 2017-07-18
2017-07-24AP01DIRECTOR APPOINTED MICHAEL PAUL DENNING
2017-07-24Annotation
2017-06-29AP01DIRECTOR APPOINTED PAUL RICHARD PRESTON
2017-06-27TM01APPOINTMENT TERMINATED, DIRECTOR SHEENA SYLVIA KIDD
2017-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 074729970007
2017-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 074729970006
2017-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-11-29AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-01-20AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-18AR0117/12/15 FULL LIST
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROTH
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-17AR0117/12/14 FULL LIST
2014-10-21AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-07-01AP03SECRETARY APPOINTED JAMES NATHAN PROUDLOCK
2014-01-14AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-12-17AR0117/12/13 FULL LIST
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN ROTH / 13/12/2013
2013-12-05AP01DIRECTOR APPOINTED JAMES NATHAN PROUDLOCK
2013-10-21RP04SECOND FILING WITH MUD 17/12/12 FOR FORM AR01
2013-10-21ANNOTATIONClarification
2013-10-15AP04CORPORATE SECRETARY APPOINTED MH SECRETARIES LIMITED
2013-10-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2013-10-11AD02SAIL ADDRESS CREATED
2013-02-18AR0117/12/12 FULL LIST
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR
2013-01-28AAFULL ACCOUNTS MADE UP TO 30/04/12
2013-01-22AA01PREVSHO FROM 31/12/2012 TO 30/04/2012
2012-08-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-21AA01PREVSHO FROM 30/04/2012 TO 31/12/2011
2012-03-05AA01CURREXT FROM 31/12/2011 TO 30/04/2012
2012-03-05AR0117/12/11 FULL LIST
2012-02-06MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2012-01-20RES01ADOPT ARTICLES 03/01/2012
2012-01-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-01-13MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2012-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-22AP01DIRECTOR APPOINTED RICHARD TAYLOR
2011-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2011 FROM HAMMONDS LLP (REF : SDW) RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR UNITED KINGDOM
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER CROSSLEY
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR HAMMONDS DIRECTORS LIMITED
2011-12-21TM02APPOINTMENT TERMINATED, SECRETARY HAMMONDS SECRETARIES LIMITED
2011-12-21AP01DIRECTOR APPOINTED SHEENA KIDD
2011-12-21AP01DIRECTOR APPOINTED DAVID ROTH
2010-12-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
861 - Hospital activities
86102 - Medical nursing home activities




Licences & Regulatory approval
We could not find any licences issued to HAMSARD 3232 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAMSARD 3232 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-01 Outstanding AIB GROUP (UK) P.L.C
2017-02-01 Outstanding AIB GROUP (UK) P.L.C
LEGAL CHARGE 2012-01-17 Outstanding MS SOCIETY NOMINEES LIMITED
DEBENTURE 2012-01-07 Satisfied THE CO-OPERATIVE BANK P.L.C.
COMPOSITE GUARANTEE AND DEBENTURE 2012-01-07 Outstanding SOVEREIGN CAPITAL PARTNERS LLP
ASSIGNMENT 2012-01-07 Satisfied THE CO-OPERATIVE BANK P.L.C.
LEGAL CHARGE 2012-01-07 Satisfied THE CO-OPERATIVE BANK P.L.C.
Intangible Assets
Patents
We have not found any records of HAMSARD 3232 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMSARD 3232 LIMITED
Trademarks
We have not found any records of HAMSARD 3232 LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HAMSARD 3232 LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2014-05-14 GBP £700
Derbyshire County Council 2013-10-02 GBP £2,759
Derbyshire County Council 2013-10-02 GBP £1,602
Derbyshire County Council 2013-09-27 GBP £515
Derbyshire County Council 2013-09-27 GBP £887
Derbyshire County Council 2013-06-12 GBP £690
Trafford Council 2013-04-25 GBP £1,827
Trafford Council 2013-04-25 GBP £304
Trafford Council 2013-04-25 GBP £44
Trafford Council 2013-04-25 GBP £7
Trafford Council 2013-04-19 GBP £2,131
Trafford Council 2013-04-19 GBP £51
Derbyshire County Council 2013-03-20 GBP £699
Derbyshire County Council 2012-08-10 GBP £665
Derbyshire County Council 2012-07-11 GBP £931
Derbyshire County Council 2012-04-05 GBP £617
Derbyshire County Council 2012-04-05 GBP £870

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where HAMSARD 3232 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMSARD 3232 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAMSARD 3232 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.